PLAY 2 LEARN DAY NURSERY LTD

Haslers Haslers, Loughton, IG10 4PL, Essex, United Kingdom
StatusACTIVE
Company No.04605441
CategoryPrivate Limited Company
Incorporated02 Dec 2002
Age21 years, 6 months, 18 days
JurisdictionEngland Wales

SUMMARY

PLAY 2 LEARN DAY NURSERY LTD is an active private limited company with number 04605441. It was incorporated 21 years, 6 months, 18 days ago, on 02 December 2002. The company address is Haslers Haslers, Loughton, IG10 4PL, Essex, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 15 Dec 2023

Action Date: 02 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2022

Action Date: 02 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Apr 2022

Action Date: 22 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 046054410006

Charge creation date: 2022-04-22

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2022

Action Date: 02 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Aug 2021

Action Date: 03 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 046054410005

Charge creation date: 2021-08-03

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2021

Action Date: 02 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2019

Action Date: 02 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-02

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Krishan Hansdev Patel

Change date: 2019-12-01

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Asha Patel

Change date: 2019-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2019

Action Date: 04 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Krishan Hansdev Patel

Change date: 2019-02-04

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2019

Action Date: 04 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-04

Officer name: Ms Asha Patel

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2019

Action Date: 02 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2017

Action Date: 02 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-02

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Address

Type: AD01

Old address: St Clements Health & Community Centre London Road West Thurrock Grays Essex RM20 4AR

New address: Haslers Old Station Road Loughton Essex IG10 4PL

Change date: 2017-08-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2017

Action Date: 09 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-09

Officer name: Krishan Hansdev Patel

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Aug 2017

Action Date: 09 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Robert Roast

Termination date: 2017-08-09

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Aug 2017

Action Date: 09 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-09

Psc name: Jacqueline May Roast

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2017

Action Date: 09 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqueline May Roast

Termination date: 2017-08-09

Documents

View document PDF

Notification of a person with significant control

Date: 22 Aug 2017

Action Date: 09 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-08-09

Psc name: Discovery First Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Aug 2017

Action Date: 09 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Robert Roast

Cessation date: 2017-08-09

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2017

Action Date: 09 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-09

Officer name: Ms Asha Patel

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Aug 2017

Action Date: 09 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-08-09

Charge number: 046054410004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Aug 2017

Action Date: 09 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 046054410003

Charge creation date: 2017-08-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Aug 2017

Action Date: 09 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 046054410002

Charge creation date: 2017-08-09

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 06 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-06

Psc name: Andrew Robert Roast

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 02 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2015

Action Date: 02 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2014

Action Date: 02 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2013

Action Date: 02 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2012

Action Date: 02 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2011

Action Date: 02 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2010

Action Date: 02 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-02

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2010

Action Date: 01 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jacqueline May Roast

Change date: 2010-12-01

Documents

View document PDF

Change person secretary company with change date

Date: 12 Dec 2010

Action Date: 01 Dec 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Andrew Robert Roast

Change date: 2010-12-01

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Dec 2010

Action Date: 12 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-12

Old address: St Clements Health & Community Centre London Road West Thurrock RM20 3DR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2009

Action Date: 02 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-02

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2009

Action Date: 02 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-02

Officer name: Jacqueline May Roast

Documents

View document PDF

Change person secretary company with change date

Date: 22 Dec 2009

Action Date: 02 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-12-02

Officer name: Andrew Robert Roast

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 28 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 27 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 14 Feb 2005

Category: Address

Type: 287

Description: Registered office changed on 14/02/05 from: po box 1923 howell road stanford le hope essex SS17 8XE

Documents

View document PDF

Legacy

Date: 30 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/04; full list of members

Documents

View document PDF

Legacy

Date: 23 Jul 2004

Category: Address

Type: 287

Description: Registered office changed on 23/07/04 from: 63 howell road corringham essex SS17 8JH

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 15 Jan 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/03; full list of members

Documents

View document PDF

Legacy

Date: 17 Jan 2003

Category: Address

Type: 287

Description: Registered office changed on 17/01/03 from: 209A station lane hornchurch essex RM12 6LL

Documents

View document PDF

Legacy

Date: 17 Jan 2003

Category: Capital

Type: 88(2)R

Description: Ad 02/12/02--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 17 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jan 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Resolution

Date: 13 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jan 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Certificate change of name company

Date: 18 Dec 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rexcrown LTD\certificate issued on 18/12/02

Documents

View document PDF

Incorporation company

Date: 02 Dec 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ERSKINE RECRUITMENT SOLUTIONS LTD

32 RYHALL ROAD,STAMFORD,PE9 1UF

Number:08544244
Status:ACTIVE
Category:Private Limited Company

LINCOLN RESIDENTIAL LTD

61 FAIRFAX ROAD,LONDON,NW6 4EE

Number:06271998
Status:ACTIVE
Category:Private Limited Company

M.F. CONSTRUCTION AND TECHNICAL LTD

FOMAC HOUSE,PARKROYAL,NW10 7AR

Number:02814193
Status:ACTIVE
Category:Private Limited Company

MCBRIDE HAULAGE LTD

91 LIGFORD ROAD,PLUMBRIDGE,BT79 8DW

Number:NI645997
Status:ACTIVE
Category:Private Limited Company

THE LANHYDROCK SCHOOLS PARTNERSHIP

NANSTALLON COMMUNITY PRIMARY SCHOOL,BODMIN,PL30 5JZ

Number:08475586
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

THE OBSERVATORY INTERNATIONAL LTD

12 HELMET ROW,LONDON,EC1V 3QJ

Number:05960327
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source